RKB PROPERTIES LTD.

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Termination of appointment of Murali Krishna Putta as a director on 2020-03-02

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

09/02/229 February 2022 Appointment of Mr Sumanth Paladgula as a director on 2020-03-03

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Termination of appointment of Jashwanth Ganganaboina as a director on 2020-03-01

View Document

06/12/216 December 2021 Appointment of Mr Murali Krishna Putta as a director on 2020-03-02

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/06/2111 June 2021 CURRSHO FROM 30/04/2022 TO 31/12/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/12/2024 December 2020 DIRECTOR APPOINTED MR JASHWANTH GANGANABOINA

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR MURALI PUTTA

View Document

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM 28 SALISBURY ROAD LUTON LU1 5AR ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 45 CARDIFF ROAD LUTON LU1 1PP ENGLAND

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR SWASTIK GUNAJE

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MURALI KRISHNA PUTTA

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY KIRAN REDDY

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 10 FLAT1 10 FLAT1 CARDIFF GROVE LUTON LU1 1QH ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 28 SALISBURY ROAD LUTON LU1 5AR ENGLAND

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR SWASTIK GUNAJE

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAWEL MALEJCZYK

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM FLAT 6 20 - 22 CARDIGAN PLACE CARDIGAN STREET LUTON BEDFORDSHIRE LU1 1RR ENGLAND

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM TREND HOUSE DALLOW ROAD DALLOW ROAD LUTON BEDFORDSHIRE LU1 1LY ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 28 SALISBURY ROAD LUTON LU1 5AR ENGLAND

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR PAWEL MALEJCZYK

View Document

06/05/166 May 2016 SECRETARY APPOINTED MR KIRAN REDDY

View Document

04/05/164 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR BUJJI MALLADI

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAMESH VARANASI

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 55 DEWSBURY ROAD LUTON LU3 2HH UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company